SJ PROJEX LIMITED

Company Documents

DateDescription
06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FZ ENGLAND

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM KETTS HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HANTS SO53 2FZ

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE JAMES / 01/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN JAMES / 01/02/2010

View Document

16/02/0916 February 2009 SECRETARY APPOINTED KAREN JAMES

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED STUART LESLIE JAMES

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company